BLOOMFIELD OVERSEAS PROPERTY LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARY BEASLEY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/04/146 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/04/146 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY JUNE BEASLEY / 01/04/2013

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 4 PARK CHASE BENFLEET ESSEX SS7 2BZ

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/07/9920 July 1999 FIRST GAZETTE

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company